CAMPBELL CONTROL SERVICES LTD.
Status | DISSOLVED |
Company No. | SC310653 |
Category | Private Limited Company |
Incorporated | 19 Oct 2006 |
Age | 17 years, 7 months, 13 days |
Jurisdiction | Scotland |
Dissolution | 15 Jan 2021 |
Years | 3 years, 4 months, 17 days |
SUMMARY
CAMPBELL CONTROL SERVICES LTD. is an dissolved private limited company with number SC310653. It was incorporated 17 years, 7 months, 13 days ago, on 19 October 2006 and it was dissolved 3 years, 4 months, 17 days ago, on 15 January 2021. The company address is 133 Finnieston Street, Glasgow, G3 8HB.
Company Fillings
Liquidation compulsory return final meeting court scotland
Date: 15 Oct 2020
Category: Insolvency
Sub Category: Compulsory
Type: WU15(Scot)
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2015
Action Date: 27 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-27
New address: 133 Finnieston Street Glasgow G3 8HB
Old address: Killearn Mill Killearn Glasgow G63 9LQ
Documents
Liquidation compulsory notice winding up scotland
Date: 27 Feb 2015
Category: Insolvency
Type: CO4.2(Scot)
Documents
Liquidation compulsory winding up order scotland
Date: 27 Feb 2015
Category: Insolvency
Sub Category: Compulsory
Type: 4.2(Scot)
Documents
Liquidation compulsory appointment provisional liquidator scotland
Date: 12 Feb 2015
Category: Insolvency
Sub Category: Compulsory
Type: 4.9(Scot)
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2014
Action Date: 19 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-19
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2013
Action Date: 19 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-19
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2012
Action Date: 19 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-19
Documents
Change person director company with change date
Date: 22 Oct 2012
Action Date: 01 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-01
Officer name: Andrew Graham
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2011
Action Date: 19 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-19
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2010
Action Date: 19 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-19
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2009
Action Date: 19 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-19
Documents
Change person director company with change date
Date: 20 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alistair Campbell
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 20 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Graham
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 20 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Finlay Thomas Mcpherson
Documents
Legacy
Date: 21 May 2009
Category: Capital
Type: 88(2)
Description: Ad 15/05/09\gbp si 100000@1=100000\gbp ic 100000/200000\
Documents
Resolution
Date: 21 May 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 May 2009
Category: Capital
Type: 123
Description: Gbp nc 100000/200000\15/05/09
Documents
Accounts with accounts type total exemption small
Date: 21 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 27 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 27 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 27/03/2008 from 7 blane avenue blanefield glasgow G63 9HU
Documents
Legacy
Date: 19 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/07; full list of members
Documents
Legacy
Date: 09 Aug 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/07 to 31/12/07
Documents
Legacy
Date: 23 Jan 2007
Category: Mortgage
Type: 410(Scot)
Description: Partic of mort/charge *****
Documents
Legacy
Date: 15 Jan 2007
Category: Capital
Type: 88(2)R
Description: Ad 28/12/06--------- £ si 99998@1=99998 £ ic 2/100000
Documents
Resolution
Date: 15 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Jan 2007
Category: Capital
Type: 123
Description: £ nc 100/100000 28/12/06
Documents
Legacy
Date: 17 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
3 MILLS STUDIOS,LONDON,E3 3DU
Number: | 11306021 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLETCHER ROSS ASSOCIATES LIMITED
20 AINSWORTH COURT STANLEY ROAD,MANCHESTER,M28 3EQ
Number: | 09541459 |
Status: | ACTIVE |
Category: | Private Limited Company |
ATTLEBORO FARM ATTLEBORO LANE,BIRMINGHAM,B46 1SD
Number: | OC351166 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
THE BEECHES,ARBROATH,DD11 2EH
Number: | SC261397 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD POLICE STATION,LONDON,SE14 6LG
Number: | 10590113 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 WELLMEADOW ROAD,LONDON,SE6 1HL
Number: | 10683256 |
Status: | ACTIVE |
Category: | Private Limited Company |